Name: | INTERSTATE AUTO LEASE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1984 (41 years ago) |
Date of dissolution: | 16 Dec 2024 |
Entity Number: | 906843 |
ZIP code: | 13027 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 8916 CENTER POINTE DR, PO BOX 265, BALDWINSVILLE, NY, United States, 13027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8916 CENTER POINTE DR, PO BOX 265, BALDWINSVILLE, NY, United States, 13027 |
Name | Role | Address |
---|---|---|
BERNARD F MAURER | Chief Executive Officer | 8916 CENTER POINTE DR, PO BOX 265, BALDWINSVILLE, NY, United States, 13027 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-20 | 2025-02-14 | Address | 8916 CENTER POINTE DR, PO BOX 265, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer) |
2004-04-20 | 2025-02-14 | Address | 8916 CENTER POINTE DR, PO BOX 265, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process) |
1998-04-08 | 2004-04-20 | Address | 3471 MELVIN DR NORTH, PO BOX 265, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer) |
1998-04-08 | 2004-04-20 | Address | 3471 MELVIN DR NORTH, PO BOX 265, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process) |
1998-04-08 | 2004-04-20 | Address | 3471 MELVIN DR NORTH, PO BOX 265, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250214002125 | 2024-12-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-16 |
040420002303 | 2004-04-20 | BIENNIAL STATEMENT | 2004-04-01 |
020325002134 | 2002-03-25 | BIENNIAL STATEMENT | 2002-04-01 |
000411003021 | 2000-04-11 | BIENNIAL STATEMENT | 2000-04-01 |
980408002328 | 1998-04-08 | BIENNIAL STATEMENT | 1998-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State